- Company Overview for SUPERIOR FOOD GROUP LIMITED (05288249)
- Filing history for SUPERIOR FOOD GROUP LIMITED (05288249)
- People for SUPERIOR FOOD GROUP LIMITED (05288249)
- Charges for SUPERIOR FOOD GROUP LIMITED (05288249)
- More for SUPERIOR FOOD GROUP LIMITED (05288249)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2013 | CH01 | Director's details changed for Gavin Cox on 1 November 2011 | |
02 Jan 2013 | CH03 | Secretary's details changed for Gavin Cox on 1 November 2011 | |
02 Jan 2013 | AD01 | Registered office address changed from Food Partners House Poyle Road Colnbrook, Slough England SL3 0EN England on 2 January 2013 | |
16 Jul 2012 | AA | Full accounts made up to 1 October 2011 | |
19 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 May 2012 | SH01 |
Statement of capital following an allotment of shares on 10 April 2012
|
|
24 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 Apr 2012 | TM01 | Termination of appointment of Paul Kingsley Bates as a director | |
10 Jan 2012 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
10 Jan 2012 | TM01 | Termination of appointment of a director | |
09 Jan 2012 | AP03 | Appointment of Gavin Cox as a secretary | |
09 Jan 2012 | TM02 | Termination of appointment of Julian Momen as a secretary | |
09 Jan 2012 | TM01 | Termination of appointment of Julian Momen as a director | |
28 Oct 2011 | AD01 | Registered office address changed from 28 Tanners Drive Blakelands Milton Keynes MK14 5BN United Kingdom on 28 October 2011 | |
13 Sep 2011 | AP01 | Appointment of Steve Wood as a director | |
05 Jul 2011 | AA | Full accounts made up to 2 October 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
14 Sep 2010 | CH01 | Director's details changed for Gavin Cox on 2 September 2010 | |
06 Sep 2010 | TM01 | Termination of appointment of David Guy as a director | |
02 Sep 2010 | AP01 | Appointment of Gavin Cox as a director | |
26 Jul 2010 | TM01 | Termination of appointment of Fraser Hall as a director |